Company Information

CIN
Status
Date of Incorporation
05 March 1991
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,834,000
Authorised Capital
10,000,000

Directors

Rohit Poddar
Rohit Poddar
Director/Designated Partner
over 2 years ago
Jhantu Pradhan
Jhantu Pradhan
Director
almost 3 years ago

Past Directors

Asoke Kumar Maity
Asoke Kumar Maity
Director
over 19 years ago
Biren Rajendra Shah
Biren Rajendra Shah
Director
over 20 years ago

Charges

9 Crore
30 December 2016
Icici Bank Limited
1 Crore
31 August 2016
Icici Bank Limited
3 Crore
26 August 2015
Bajaj Finance Limited
3 Crore
29 September 2012
Reliance Capital Ltd
1 Crore
31 October 2019
State Bank Of India
1 Crore
08 May 2023
Indian Bank
0
31 October 2019
State Bank Of India
0
31 August 2016
Others
0
30 December 2016
Others
0
29 September 2012
Reliance Capital Ltd
0
26 August 2015
Bajaj Finance Limited
0
08 May 2023
Indian Bank
0
31 October 2019
State Bank Of India
0
31 August 2016
Others
0
30 December 2016
Others
0
29 September 2012
Reliance Capital Ltd
0
26 August 2015
Bajaj Finance Limited
0

Documents

Form CHG-1-21112020_signed
Instrument(s) of creation or modification of charge;-21112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201121
Instrument(s) of creation or modification of charge;-21062020
Form CHG-1-21062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200621
Form DPT-3-04062020-signed
Form CHG-1-18022020_signed
Instrument(s) of creation or modification of charge;-18022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200218
Letter of the charge holder stating that the amount has been satisfied-07022020
Form CHG-4-07022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200207
Instrument(s) of creation or modification of charge;-24012020
Form CHG-1-24012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200124
Form MGT-7-03012020_signed
Form AOC-4-03012020_signed
List of share holders, debenture holders;-28122019
Directors report as per section 134(3)-28122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-30062019
Form MGT-7-15012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-16112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Form AOC-4-16112018_signed